TC UK TOPCO LIMITED

Register to unlock more data on OkredoRegister

TC UK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13987637

Incorporation date

18/03/2022

Size

Group

Contacts

Registered address

Registered address

3rd Floor Clipper House, Trinity Buoy Wharf, London E14 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Memorandum and Articles of Association
dot icon31/12/2025
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-12-31
dot icon26/11/2025
Secretary's details changed for Mr Gareth Owen Jones on 2025-11-11
dot icon26/11/2025
Director's details changed for Mr Daniel James Savage on 2025-11-03
dot icon25/11/2025
Director's details changed for Mr Leon Alistair Daniels on 2025-11-11
dot icon25/11/2025
Director's details changed for Mr Jesper Teddy Lok on 2025-11-11
dot icon11/11/2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY on 2025-11-11
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/09/2025
Appointment of Mr Jesper Teddy Lok as a director on 2025-07-31
dot icon05/08/2025
Termination of appointment of Roderick John Gadsby as a director on 2025-07-31
dot icon05/08/2025
Director's details changed for Mr Daniel James Savage on 2025-08-04
dot icon13/06/2025
Resolutions
dot icon28/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon22/04/2024
Appointment of Mr Gareth Owen Jones as a secretary on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon29/06/2023
Appointment of Mr Daniel James Savage as a director on 2023-06-23
dot icon31/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon23/03/2023
Statement of capital following an allotment of shares on 2022-04-25
dot icon30/01/2023
Appointment of Mr Leon Alistair Daniels as a director on 2023-01-25
dot icon14/11/2022
Appointment of Alter Domus (Uk) Limited as a secretary on 2022-10-20
dot icon11/11/2022
Registered office address changed from Collins River Enterprises Limited 3rd Floor Clipper House Trinity Buoy Wharf London E14 0JY England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-11-11
dot icon11/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-04-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TC UK TOPCO LIMITED

TC UK TOPCO LIMITED is an(a) Active company incorporated on 18/03/2022 with the registered office located at 3rd Floor Clipper House, Trinity Buoy Wharf, London E14 0JY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TC UK TOPCO LIMITED?

toggle

TC UK TOPCO LIMITED is currently Active. It was registered on 18/03/2022 .

Where is TC UK TOPCO LIMITED located?

toggle

TC UK TOPCO LIMITED is registered at 3rd Floor Clipper House, Trinity Buoy Wharf, London E14 0JY.

What does TC UK TOPCO LIMITED do?

toggle

TC UK TOPCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for TC UK TOPCO LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with updates.